DREAMPOINT DESIGN AND ENGINEERING LIMITED

Company Documents

DateDescription
03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

09/10/099 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM C/O SAINT & CO POETS WALK PENRITH CUMBRIA CA11 7HJ

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0620 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 25/09/03; CHANGE OF MEMBERS

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/12/0224 December 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0025 September 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company